About

Registered Number: 02192311
Date of Incorporation: 11/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Prospect House, Rouen Road, Norwich, NR1 1RE

 

The Derbyshire Countryside Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Belfield, Richard Wilbye, Bourhill, Peter Allison Craig, Hargreaves, Frank Brian Vernon, Johnstone, Heidi, Oneill, Patrick Joseph, Oyston, Karen, West, William Michael, Wilson, John Barrie. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELFIELD, Richard Wilbye 29 November 1993 25 March 1995 1
BOURHILL, Peter Allison Craig 28 May 1997 01 January 2003 1
HARGREAVES, Frank Brian Vernon N/A 18 April 2001 1
JOHNSTONE, Heidi N/A 30 January 2001 1
ONEILL, Patrick Joseph 14 August 1992 05 December 2002 1
OYSTON, Karen N/A 30 January 2001 1
WEST, William Michael 28 May 1997 24 January 2002 1
WILSON, John Barrie N/A 28 September 1992 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 26 August 2020
CS01 - N/A 03 April 2020
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 02 September 2015
MR04 - N/A 29 July 2015
MR04 - N/A 29 July 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 30 June 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 09 April 2013
SH01 - Return of Allotment of shares 25 February 2013
RESOLUTIONS - N/A 19 February 2013
RESOLUTIONS - N/A 19 February 2013
SH06 - Notice of cancellation of shares 19 February 2013
SH03 - Return of purchase of own shares 19 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 27 April 2012
RESOLUTIONS - N/A 16 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2011
SH19 - Statement of capital 16 November 2011
CAP-SS - N/A 16 November 2011
RESOLUTIONS - N/A 14 November 2011
SH08 - Notice of name or other designation of class of shares 14 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
RESOLUTIONS - N/A 09 February 2010
CC04 - Statement of companies objects 09 February 2010
MG01 - Particulars of a mortgage or charge 21 December 2009
MG01 - Particulars of a mortgage or charge 20 December 2009
MG01 - Particulars of a mortgage or charge 12 December 2009
MG01 - Particulars of a mortgage or charge 11 December 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 10 August 2006
CERTNM - Change of name certificate 12 April 2006
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 29 July 2003
MEM/ARTS - N/A 12 May 2003
363a - Annual Return 15 April 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
RESOLUTIONS - N/A 09 January 2003
RESOLUTIONS - N/A 09 January 2003
RESOLUTIONS - N/A 09 January 2003
RESOLUTIONS - N/A 09 January 2003
CERT10 - Re-registration of a company from public to private 09 January 2003
MAR - Memorandum and Articles - used in re-registration 09 January 2003
53 - Application by a public company for re-registration as a private company 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
CERTNM - Change of name certificate 01 March 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288c - Notice of change of directors or secretaries or in their particulars 03 October 2001
288c - Notice of change of directors or secretaries or in their particulars 28 July 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 01 May 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
AUD - Auditor's letter of resignation 20 March 2001
MEM/ARTS - N/A 02 March 2001
RESOLUTIONS - N/A 19 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
287 - Change in situation or address of Registered Office 15 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 06 June 2000
288b - Notice of resignation of directors or secretaries 09 August 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 24 April 1999
395 - Particulars of a mortgage or charge 12 December 1998
AA - Annual Accounts 20 July 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
363s - Annual Return 20 April 1998
AUD - Auditor's letter of resignation 02 December 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
AA - Annual Accounts 23 July 1997
288c - Notice of change of directors or secretaries or in their particulars 19 June 1997
363s - Annual Return 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1997
RESOLUTIONS - N/A 23 December 1996
RESOLUTIONS - N/A 23 December 1996
123 - Notice of increase in nominal capital 23 December 1996
RESOLUTIONS - N/A 20 October 1996
RESOLUTIONS - N/A 20 October 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 01 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1995
395 - Particulars of a mortgage or charge 30 August 1995
AA - Annual Accounts 01 August 1995
288 - N/A 03 July 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 07 August 1994
363s - Annual Return 26 April 1994
288 - N/A 20 December 1993
AA - Annual Accounts 04 August 1993
363s - Annual Return 13 May 1993
288 - N/A 22 January 1993
288 - N/A 20 October 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
AA - Annual Accounts 12 August 1992
363b - Annual Return 23 July 1992
AA - Annual Accounts 14 April 1992
288 - N/A 14 February 1992
288 - N/A 17 October 1991
288 - N/A 14 October 1991
288 - N/A 08 October 1991
288 - N/A 08 October 1991
288 - N/A 27 September 1991
288 - N/A 02 July 1991
288 - N/A 03 June 1991
363a - Annual Return 03 May 1991
AA - Annual Accounts 05 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1990
288 - N/A 25 September 1990
288 - N/A 13 September 1990
363 - Annual Return 02 August 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 21 February 1990
363 - Annual Return 19 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 1989
PUC 3 - N/A 02 June 1989
395 - Particulars of a mortgage or charge 23 December 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 1988
288 - N/A 28 October 1988
CERTNM - Change of name certificate 25 October 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 30 September 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 September 1988
PUC 3 - N/A 29 September 1988
288 - N/A 08 September 1988
288 - N/A 08 September 1988
287 - Change in situation or address of Registered Office 08 September 1988
288 - N/A 18 August 1988
288 - N/A 16 February 1988
288 - N/A 16 February 1988
287 - Change in situation or address of Registered Office 16 February 1988
NEWINC - New incorporation documents 11 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2009 Fully Satisfied

N/A

Debenture 04 December 2009 Fully Satisfied

N/A

Debenture 09 December 1998 Fully Satisfied

N/A

Debenture 23 August 1995 Fully Satisfied

N/A

Debenture 19 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.